Company NameAlcan Contracts Limited
DirectorsMargaret Catherine Dorrans Dick and Arthur Cooper
Company StatusDissolved
Company Number01119873
CategoryPrivate Limited Company
Incorporation Date25 June 1973(50 years, 10 months ago)
Previous NameBACO Contracts Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Margaret Catherine Dorrans Dick
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1993(19 years, 11 months after company formation)
Appointment Duration30 years, 11 months
RoleSolicitor
Correspondence AddressFlat 4
1 Pembridge Crescent
London
W11 3DT
Secretary NameDr Margaret Catherine Dorrans Dick
NationalityBritish
StatusCurrent
Appointed01 June 1993(19 years, 11 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence AddressFlat 4
1 Pembridge Crescent
London
W11 3DT
Director NameArthur Cooper
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1995(22 years, 5 months after company formation)
Appointment Duration28 years, 5 months
RoleCertified Accountant
Correspondence AddressLittle Thumpers Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Director NameMr John Stuart Bridgeman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(18 years after company formation)
Appointment Duration1 year, 3 months (resigned 05 October 1992)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressEastgate House
Hornton
Banbury
Oxon
OX15 6BT
Director NamePeter John Edwards
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(18 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1993)
RoleDirector Of Companies
Correspondence AddressStoney Point
Whitchurch Hill
Reading
Berkshire
RG8 7PG
Director NamePeter John Thompson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(18 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1993)
RoleDirector Of Companies
Correspondence Address21 Chalgrove Park
Sutton
Surrey
Secretary NameJudith Reeves
NationalityBritish
StatusResigned
Appointed25 June 1991(18 years after company formation)
Appointment Duration7 months, 1 week (resigned 29 January 1992)
RoleCompany Director
Correspondence Address1 Bowie Close
Clapham Park
London
SW4 8HA
Secretary NameSimon Mark Beadle
NationalityBritish
StatusResigned
Appointed29 January 1992(18 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address7 Ashdales
St Albans
Hertfordshire
AL1 2RA
Director NameRobert Hugh Armitage Forbes
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(19 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 1995)
RoleSolicitor
Correspondence Address100 Western Road
Tring
Hertfordshire
HP23 4BJ
Director NameMr James Clark Wilkie
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(26 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Warrender Road
Chesham
Buckinghamshire
HP5 3NE

Location

Registered AddressHunton House
Highbridge Industrial Estate
Uxbridge
Middlesex
UB8 1HU
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 February 2001Dissolved (1 page)
3 November 2000Return of final meeting in a members' voluntary winding up (3 pages)
3 July 2000Director resigned (1 page)
27 June 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 June 2000Declaration of solvency (3 pages)
27 June 2000Res re:specie (1 page)
27 June 2000Appointment of a voluntary liquidator (1 page)
22 May 2000Return made up to 08/05/00; full list of members (7 pages)
17 August 1999Registered office changed on 17/08/99 from: chalfont park gerrards cross bucks SL9 0QB (1 page)
17 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
5 August 1999New director appointed (2 pages)
2 June 1999Return made up to 08/05/99; no change of members (4 pages)
18 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
19 May 1998Return made up to 08/05/98; full list of members (6 pages)
9 June 1997Return made up to 10/05/97; no change of members (4 pages)
9 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
19 May 1996Return made up to 10/05/96; full list of members (6 pages)
19 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
23 February 1996Company name changed baco contracts LIMITED\certificate issued on 26/02/96 (2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995New director appointed (2 pages)
9 June 1995Return made up to 17/05/95; no change of members (6 pages)
24 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)